Get an alert when CLOUDCALL GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-12 (in 3mo)

Last made up 2025-07-29

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
UK-adopted International Accounting Standards
Reporting scope
Consolidated group
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Directors are confident that the Group will raise the required funds given the continued support of Xplorer and the Group's historical track record of successful fundraises. Despite this, the directors acknowledge that the requirement for further fundraises gives rise to uncertainty in relation to the adoption of the going concern assumption.”

Group structure

  1. CLOUDCALL GROUP LIMITED · parent
    1. Cloudcall Limited 100% · UK · to provide products and services designed to enable organisations to use their communications more effectively.
    2. Cloudcall, Inc. 100% · USA · to provide products and services designed to enable organisations to use their communications more effectively.
    3. Cloudcall AU PTY Ltd 100% · Australia · to provide products and services designed to enable organisations to use their communications more effectively.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 30 resigned

Name Role Appointed Born Nationality
MASON, Ned Secretary 2025-08-25
HOGAN, Kurt Director 2024-12-20 Feb 1973 American
NILSSON, Keith Director 2022-02-01 Dec 1968 American
Show 30 resigned officers
Name Role Appointed Resigned
BOTTOMLEY, John Michael Secretary 2006-08-07 2014-04-01
BUSWELL, Matthew James Secretary 2022-02-10 2022-05-22
EUZIERE, Rita Secretary 2006-05-30 2006-08-07
FITZGERALD, Robyn Secretary 2005-08-17 2006-05-30
HARBER, Ben Secretary 2012-01-18 2022-02-10
WILLIAMS, Paul John Secretary 2022-05-22 2025-08-25
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 2005-07-15 2005-08-16
BROWNING, Gary Director 2016-10-14 2021-08-06
BUHRER, Carsten Adolf Walter Director 2006-06-02 2008-07-28
CHANDLER, Karen Louise Director 2008-07-28 2011-05-24
CLEAVER, Simon William Director 2011-04-12 2024-12-20
FARRELL, Carl Timothy Director 2021-08-02 2022-01-26
FITZGERALD, Michael Director 2005-07-26 2010-09-07
GIBSON, Woody Joe Director 2006-06-02 2008-07-28
HODGKINSON, Keith Harry Director 2008-12-03 2011-04-12
JEFFCOAT, David John Director 2010-11-01 2011-04-12
JONES, Andrew Gareth Director 2017-05-22 2019-11-25
MULLER, Jens, Dr Director 2006-06-29 2011-08-25
NASH, Christopher John Director 2008-07-28 2011-04-12
O'REILLY, Stjohn Anthony Director 2006-06-02 2011-04-12
OEHM, Georg Director 2011-04-12 2016-01-04
POULTER, John William Director 2010-05-19 2011-04-12
SEEMANN, Mark Jonathan Kineret Director 2012-09-26 2016-10-14
SIMMONDS, Peter Anthony Director 2015-04-09 2022-01-26
TOMKINS, Sophie Alice Director 2015-08-27 2022-01-26
VOLTZ, John Charles Director 2006-06-02 2010-09-07
WARD, Alan Graham Director 2012-09-26 2017-01-01
WHELAN, David Mark Director 2011-04-12 2016-01-04
WILLIAMS, Paul John Director 2013-06-03 2025-08-25
WHALE ROCK DIRECTORS LIMITED Corporate Nominee Director 2005-07-15 2005-07-26

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Keith Nilsson Individual Voting 75–100% 2022-01-26 Active

Filing timeline

Last 20 of 281 total filings

Date Type Category Description
2026-01-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-23 AA accounts Accounts with accounts type group
2025-09-01 AP03 officers Appoint person secretary company with name date PDF
2025-08-27 TM01 officers Termination director company with name termination date PDF
2025-08-27 TM02 officers Termination secretary company with name termination date PDF
2025-08-01 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-06 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-24 SH01 capital Capital allotment shares PDF
2025-04-24 SH01 capital Capital allotment shares PDF
2025-04-24 SH01 capital Capital allotment shares PDF
2025-04-24 SH01 capital Capital allotment shares PDF
2025-04-24 SH01 capital Capital allotment shares PDF
2025-03-26 SH01 capital Capital allotment shares
2024-12-23 TM01 officers Termination director company with name termination date PDF
2024-12-23 AP01 officers Appoint person director company with name date PDF
2024-09-30 AA accounts Accounts with accounts type group
2024-07-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-31 RP04SH01 capital Second filing capital allotment shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
6

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page